Search icon

CNK DISPOSITION CORP.

Company Details

Entity Name: CNK DISPOSITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 1977 (48 years ago)
Document Number: 524591
FEI/EIN Number 590614068
Address: 5414 N. 56 STREET, P.O. BOX 1096, TAMPA, FL, 33610
Mail Address: C/O CROMPTON CORP., ONE AMERICAN LN, GREENWICH, CT, 06831
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CARLTON, FIELDS, WARD, EMMANUEL, SMITH & Agent C/O HEMKE, DONALD E., TAMPA, FL, 33602

Secretary

Name Role Address
FULLERTON ARTHUR C Secretary ONE AMERICAN LANE, GREENWICH, CT, 06831

Treasurer

Name Role Address
JEPSEN JOHN R Treasurer ONE AMERICAN LANE, GREENWICH, CT, 06831

Assistant Secretary

Name Role Address
THOMPSON MARIA Assistant Secretary ONE AMERICAN LANE, GREENWICH, CT, 06831

Assistant Treasurer

Name Role Address
MARCHITELLO ROBERT Assistant Treasurer ONE AMERICAN LANE, GREENWICH, CT, 06831

Director

Name Role Address
FERGUSON JOHN T Director ONE AMERICAN LANE, GREENWICH, CT, 06831

President

Name Role Address
FERGUSON JOHN T President ONE AMERICAN LANE, GREENWICH, CT, 06831

Events

Event Type Filed Date Value Description
MERGER 2001-12-24 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F01000002897. MERGER NUMBER 700000039637
NAME CHANGE AMENDMENT 1988-12-12 CNK DISPOSITION CORP. No data
NAME CHANGE AMENDMENT 1977-10-31 SOUTHERN MILL CREEK PRODUCTS CO., INC. No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State